ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dains Accountants Limited

Dains Accountants Limited is an active company incorporated on 1 December 2021 with the registered office located in . Dains Accountants Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13775282
Private limited company
Age
3 years
Incorporated 1 December 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 November 2024 (11 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (1 month remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Chamberlain Square
Birmingham
B3 3AX
United Kingdom
Address changed on 2 Jun 2025 (5 months ago)
Previous address was 2 Chamberlain Square Paradise Circus Birmingham B3 3AX England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in England • Born in Jan 1964
Director • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brewer Topco Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Brewer Holdco Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Brewer Midco Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Brewer Bidco Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Isosceles Finance Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
William Duncan + Co (Group) Ltd
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
McBrewer Bidco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
Barringtons Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Brands
Dains Accountants
Dains is an independent provider of business advisory and accounting services, offering business support with advice tailored to specific business and personal needs.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£673K
Decreased by £3.02M (-82%)
Turnover
£16.48M
Decreased by £3.41M (-17%)
Employees
210
Increased by 56 (+36%)
Total Assets
£27.2M
Increased by £3.94M (+17%)
Total Liabilities
-£19.9M
Increased by £1.32M (+7%)
Net Assets
£7.3M
Increased by £2.62M (+56%)
Debt Ratio (%)
73%
Decreased by 6.71% (-8%)
Latest Activity
Steve Mcmullan Resigned
4 Months Ago on 30 Jun 2025
Mr Roy Edward Farmer Details Changed
5 Months Ago on 2 Jun 2025
Registered Address Changed
5 Months Ago on 2 Jun 2025
Mr Andrew Paul Morris Details Changed
5 Months Ago on 1 Jun 2025
Mr Mark Christopher Hargate Details Changed
5 Months Ago on 1 Jun 2025
Mr Richard Charles Mcneilly Details Changed
5 Months Ago on 1 Jun 2025
Mr John Paul Southwell Details Changed
5 Months Ago on 1 Jun 2025
New Charge Registered
5 Months Ago on 21 May 2025
Charge Satisfied
8 Months Ago on 21 Feb 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
Get Credit Report
Discover Dains Accountants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Steve Mcmullan as a director on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Andrew Paul Morris on 1 June 2025
Submitted on 3 Jun 2025
Director's details changed for Mr Roy Edward Farmer on 2 June 2025
Submitted on 3 Jun 2025
Director's details changed for Mr John Paul Southwell on 1 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Richard Charles Mcneilly on 1 June 2025
Submitted on 2 Jun 2025
Registered office address changed from 2 Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham B3 3AX on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Mark Christopher Hargate on 1 June 2025
Submitted on 2 Jun 2025
Registration of charge 137752820005, created on 21 May 2025
Submitted on 22 May 2025
Satisfaction of charge 137752820002 in full
Submitted on 21 Feb 2025
Satisfaction of charge 137752820001 in full
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year